London
NW3 6BP
Secretary Name | Mrs Alexandra Melanie Wand |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1997(45 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Robert Paul Davis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanhope Gardens Highgate London N6 5TS |
Secretary Name | Harry Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 13 Kingsley Way London N2 0EH |
Secretary Name | Mr Robert Paul Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(40 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 22 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stanhope Gardens Highgate London N6 5TS |
Secretary Name | Thomas Merrin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 23 The Pines Woodford Green Essex IG8 0RW |
Secretary Name | Roger Fredrick Hurcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 1997) |
Role | Secretary |
Correspondence Address | 55 Estelle Road London NW3 2JX |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4.7k at £1 | Alexandra Melanie Wand 26.00% Ordinary |
---|---|
4.5k at £1 | Trustees Of Dexter Davis 25.00% Ordinary |
4.5k at £1 | Trustees Of Fanny Davis 25.00% Ordinary |
4.3k at £1 | Robert Paul Davis 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,790 |
Net Worth | £527,465 |
Cash | £381,424 |
Current Liabilities | £1,728 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (6 months, 4 weeks from now) |
2 November 1971 | Delivered on: 4 November 1971 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 529, 531, 533, 535 & 541 high rd tottenham N17. Outstanding |
---|---|
27 June 1969 | Delivered on: 3 July 1969 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £6000. Particulars: 529, 531, 533, 535 & 541 high rd tottenham N17. Outstanding |
13 November 1968 | Delivered on: 22 November 1968 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £20,000. Particulars: 529, 531, 533, 535 and 541 high rd. Tottenham, london borough of harringey. Outstanding |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
26 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 June 2017 | Notification of Alexandra Melanie Wand as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Robert Paul Davis as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Robert Paul Davis as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Alexandra Melanie Wand as a person with significant control on 6 April 2016 (2 pages) |
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Secretary's details changed for Alexandra Melanie Wand on 1 June 2015 (1 page) |
27 July 2015 | Secretary's details changed for Alexandra Melanie Wand on 1 June 2015 (1 page) |
27 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Secretary's details changed for Alexandra Melanie Wand on 1 June 2015 (1 page) |
8 July 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to Summit House 170 Finchley Road London NW3 6BP on 8 July 2015 (1 page) |
8 July 2014 | Secretary's details changed for Melanie Davis on 22 June 2014 (1 page) |
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Secretary's details changed for Melanie Davis on 22 June 2014 (1 page) |
15 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Secretary's details changed for Melanie Davis on 22 June 2011 (1 page) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for Robert Paul Davis on 22 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Secretary's details changed for Melanie Davis on 22 June 2011 (1 page) |
12 July 2011 | Director's details changed for Robert Paul Davis on 22 June 2011 (2 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
9 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
9 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
17 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
12 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
13 July 2001 | Return made up to 22/06/01; full list of members
|
13 July 2001 | Return made up to 22/06/01; full list of members
|
5 January 2001 | Full accounts made up to 30 September 1999 (7 pages) |
5 January 2001 | Full accounts made up to 30 September 1999 (7 pages) |
30 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
30 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 30 September 1998 (8 pages) |
2 November 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
4 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
4 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
25 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
25 July 1997 | Return made up to 22/06/97; full list of members (6 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
30 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (1 page) |
29 May 1997 | Secretary resigned (1 page) |
29 May 1997 | New secretary appointed (1 page) |
15 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
15 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
30 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
30 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
4 August 1951 | Certificate of incorporation (1 page) |
4 August 1951 | Certificate of incorporation (1 page) |